Company NameShearman Bowen Limited
DirectorMark Bowen
Company StatusActive
Company Number07276201
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Mark Bowen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr Richard Shearman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr Benjamin Robert Holden
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(7 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 17 August 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN

Contact

Websitewww.shearmanbowen.co.uk
Email address[email protected]
Telephone020 70254450
Telephone regionLondon

Location

Registered Address6-9 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£66,969
Cash£155,000
Current Liabilities£318,694

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

1 September 2020Delivered on: 1 September 2020
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
22 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
24 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
13 October 2021Registered office address changed from 1st Floor 10-12 Ely Place London EC1N 6RY England to 6-9 Snow Hill London EC1A 2AY on 13 October 2021 (1 page)
13 October 2021Change of details for Shearman Bowen Holdings Ltd as a person with significant control on 13 October 2021 (2 pages)
30 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
9 July 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
21 June 2021Notification of Shearman Bowen Holdings Ltd as a person with significant control on 30 June 2020 (2 pages)
21 June 2021Change of details for Shearman Bowen Holdings Ltd as a person with significant control on 25 September 2020 (2 pages)
21 June 2021Cessation of Richard Shearman as a person with significant control on 30 June 2020 (1 page)
21 June 2021Cessation of Mark Bowen as a person with significant control on 30 June 2020 (1 page)
24 February 2021Termination of appointment of Richard Shearman as a director on 30 August 2020 (1 page)
1 September 2020Registration of charge 072762010001, created on 1 September 2020 (21 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
20 August 2020Registered office address changed from Audrey House 16-20 Ely Place London EC1N 6SN England to 1st Floor 10-12 Ely Place London EC1N 6RY on 20 August 2020 (1 page)
15 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
16 January 2020Director's details changed for Mr Mark Bowen on 16 January 2020 (2 pages)
16 January 2020Change of details for Mr Mark Bowen as a person with significant control on 16 January 2020 (2 pages)
30 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
4 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
20 August 2018Termination of appointment of Benjamin Robert Holden as a director on 17 August 2018 (1 page)
28 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
24 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
24 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
21 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 December 2015Director's details changed for Mr Mark Bowen on 7 September 2015 (2 pages)
9 December 2015Director's details changed for Mr Richard Shearman on 7 September 2015 (2 pages)
9 December 2015Director's details changed for Mr Mark Bowen on 7 September 2015 (2 pages)
9 December 2015Director's details changed for Mr Richard Shearman on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 37/41 Bedford Row London WC1R 4JH to Audrey House 16-20 Ely Place London EC1N 6SN on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 37/41 Bedford Row London WC1R 4JH to Audrey House 16-20 Ely Place London EC1N 6SN on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr Benjamin Robert Holden on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Benjamin Robert Holden on 7 September 2015 (2 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 June 2013Registered office address changed from 16 Took's Court London EC4A 1LB United Kingdom on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 16 Took's Court London EC4A 1LB United Kingdom on 14 June 2013 (1 page)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Mr Richard Shearman on 1 December 2010 (2 pages)
7 June 2011Director's details changed for Mr Richard Shearman on 1 December 2010 (2 pages)
7 June 2011Director's details changed for Mr Richard Shearman on 1 December 2010 (2 pages)
31 March 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
31 March 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
19 January 2011Appointment of Mr Benjamin Robert Holden as a director (2 pages)
19 January 2011Appointment of Mr Benjamin Robert Holden as a director (2 pages)
22 September 2010Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE England on 22 September 2010 (1 page)
22 September 2010Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE England on 22 September 2010 (1 page)
7 June 2010Incorporation (23 pages)
7 June 2010Incorporation (23 pages)